Company NameThomas Miller Claims Management Limited
Company StatusActive
Company Number04246831
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 10 months ago)
Previous NamesRBCO 366 Limited and Thomas Miller Litigation Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Peter Anthony Jackson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Charles Edward Fenton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(6 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMiss Angela Gamblin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(6 years, 10 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameKieran Patrick Halpenny
NationalityBritish
StatusCurrent
Appointed31 December 2009(8 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Robert Nicky Cowans
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2019(17 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Stephen Edward James Hunt
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(18 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Patrick Bond
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2020(18 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMrs Jessica Ruth Maitra
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2023(21 years, 10 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Ahmed Salim
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 week, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 21 September 2007)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address47 Green Moor Link
London
N21 2NN
Director NameMr Hugh Capel Wodehouse
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed13 July 2001(1 week, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2006)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address50 Doneraile Street
London
SW6 6EP
Director NameMr Ian Richard Jarrett
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 week, 1 day after company formation)
Appointment Duration6 years, 7 months (resigned 01 March 2008)
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameRedvers Paul Cunningham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 week, 1 day after company formation)
Appointment Duration6 years, 2 months (resigned 21 September 2007)
RoleInsurance Club Manager
Country of ResidenceEngland
Correspondence Address42 Savery Drive
Long Ditton
Surrey
KT6 5RH
Secretary NameMr Ian Richard Jarrett
NationalityBritish
StatusResigned
Appointed13 July 2001(1 week, 1 day after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2009)
RoleGroup Company Secretary
Country of ResidenceEngland
Correspondence Address2 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameMr Patrick Mark Bond
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(6 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Christopher John Brown
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2007(6 years, 2 months after company formation)
Appointment Duration7 months (resigned 30 April 2008)
RoleClaims Director
Country of ResidenceEngland
Correspondence Address28 Madrid Road
Barnes
London
SW13 9PG
Director NameMr Fredericus Jean Gilbert Van Kempen
Date of BirthApril 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2007(6 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 22 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameHugo James Wynn Williams
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Philpot Lane
Chobham
Surrey
GU24 8HD
Director NameAndrew Timothy Jenkinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 July 2008)
RoleGrp Fin Dir
Country of ResidenceUnited Kingdom
Correspondence Address16 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameMs Sejul Shah
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(7 years after company formation)
Appointment Duration10 years, 9 months (resigned 23 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Stephen Edward James Hunt
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(12 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Jonathan Michael Goldthorpe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(15 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Alan Alexander John Mackinnon
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Huw James Wynn-Williams
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(16 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Bruce Murray Kesterton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(19 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Contact

Websitethomasmillerclaims.com
Telephone01661 822904
Telephone regionPrudhoe

Location

Registered Address90 Fenchurch Street
London
EC3M 4ST
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80k at £1Thomas Miller Holdings LTD
80.00%
Ordinary
10k at £1Patrick Mark Bond
10.00%
Ordinary
10k at £1Peter Anthony Jackson
10.00%
Ordinary

Financials

Year2014
Turnover£1,670,417
Net Worth£225,973
Cash£303,681
Current Liabilities£517,447

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
14 July 2023Full accounts made up to 31 December 2022 (17 pages)
3 May 2023Appointment of Mrs Jessica Ruth Maitra as a director on 30 April 2023 (2 pages)
5 October 2022Termination of appointment of Bruce Murray Kesterton as a director on 30 September 2022 (1 page)
7 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
12 August 2022Full accounts made up to 31 December 2021 (17 pages)
13 September 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
21 May 2021Full accounts made up to 31 December 2020 (17 pages)
26 February 2021Memorandum and Articles of Association (15 pages)
26 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 January 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 January 2021Memorandum and Articles of Association (15 pages)
22 December 2020Statement of capital following an allotment of shares on 7 December 2020
  • GBP 2,336,275
(3 pages)
10 December 2020Termination of appointment of Huw James Wynn-Williams as a director on 1 December 2020 (1 page)
10 December 2020Appointment of Mr Bruce Murray Kesterton as a director on 1 December 2020 (2 pages)
7 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
26 August 2020Director's details changed for Mr Alan Alexander John Mackinnon on 2 January 2020 (2 pages)
17 August 2020Full accounts made up to 31 December 2019 (17 pages)
8 June 2020Appointment of Mr Patrick Bond as a director on 5 February 2020 (2 pages)
8 June 2020Appointment of Mr Stephen Edward James Hunt as a director on 5 February 2020 (2 pages)
5 February 2020Termination of appointment of Alan Alexander John Mackinnon as a director on 5 February 2020 (1 page)
5 February 2020Termination of appointment of Stephen Edward James Hunt as a director on 5 February 2020 (1 page)
5 February 2020Termination of appointment of Patrick Mark Bond as a director on 5 February 2020 (1 page)
4 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
5 August 2019Director's details changed for Mr Nicky Cowans on 5 August 2019 (2 pages)
17 July 2019Termination of appointment of Sejul Shah as a director on 23 May 2019 (1 page)
17 July 2019Appointment of Mr Nicky Cowans as a director on 23 May 2019 (2 pages)
26 June 2019Full accounts made up to 31 December 2018 (16 pages)
24 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
27 June 2018Full accounts made up to 31 December 2017 (16 pages)
4 June 2018Appointment of Mr Huw James Wynn-Williams as a director on 15 May 2018 (2 pages)
4 June 2018Termination of appointment of Jonathan Michael Goldthorpe as a director on 15 May 2018 (1 page)
4 June 2018Appointment of Mr Alan Alexander John Mackinnon as a director on 15 May 2018 (2 pages)
23 February 2018Termination of appointment of Fredericus Jean Gilbert Van Kempen as a director on 22 February 2018 (1 page)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
26 July 2017Full accounts made up to 31 December 2016 (15 pages)
26 July 2017Full accounts made up to 31 December 2016 (15 pages)
23 January 2017Appointment of Mr Jonathan Michael Goldthorpe as a director on 1 January 2017 (2 pages)
23 January 2017Appointment of Mr Jonathan Michael Goldthorpe as a director on 1 January 2017 (2 pages)
15 September 2016Full accounts made up to 31 December 2015 (15 pages)
15 September 2016Full accounts made up to 31 December 2015 (15 pages)
18 August 2016Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Patrick Mark Bond on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Stephen Edward James Hunt on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Sejul Shah on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Peter Anthony Jackson on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Miss Angela Gamblin on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Stephen Edward James Hunt on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Peter Anthony Jackson on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Miss Angela Gamblin on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Charles Edward Fenton on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Sejul Shah on 17 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Patrick Mark Bond on 17 August 2016 (2 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100,000
(6 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100,000
(6 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100,000
(6 pages)
19 May 2015Full accounts made up to 31 December 2014 (17 pages)
19 May 2015Full accounts made up to 31 December 2014 (17 pages)
19 December 2014Director's details changed for Angela Gamblin on 2 May 2013 (2 pages)
19 December 2014Director's details changed for Angela Gamblin on 2 May 2013 (2 pages)
19 December 2014Director's details changed for Angela Gamblin on 2 May 2013 (2 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100,000
(6 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100,000
(6 pages)
19 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100,000
(6 pages)
24 June 2014Full accounts made up to 31 December 2013 (17 pages)
24 June 2014Full accounts made up to 31 December 2013 (17 pages)
21 January 2014Appointment of Mr Stephen Edward James Hunt as a director (2 pages)
21 January 2014Appointment of Mr Stephen Edward James Hunt as a director (2 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100,000
(6 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100,000
(6 pages)
29 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100,000
(6 pages)
6 August 2013Full accounts made up to 31 December 2012 (16 pages)
6 August 2013Full accounts made up to 31 December 2012 (16 pages)
10 July 2013Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Angela Gamblin on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Patrick Mark Bond on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Sejul Shah on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Sejul Shah on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Fredericus Jean Gilbert Van Kempen on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Peter Anthony Jackson on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Charles Edward Fenton on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Patrick Mark Bond on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Angela Gamblin on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Charles Edward Fenton on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Peter Anthony Jackson on 10 July 2013 (2 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
12 April 2012Full accounts made up to 31 December 2011 (16 pages)
12 April 2012Full accounts made up to 31 December 2011 (16 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
6 June 2011Full accounts made up to 31 December 2010 (16 pages)
6 June 2011Full accounts made up to 31 December 2010 (16 pages)
17 February 2011Termination of appointment of Hugo Wynn Williams as a director (1 page)
17 February 2011Termination of appointment of Hugo Wynn Williams as a director (1 page)
9 September 2010Statement of company's objects (2 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2010Memorandum and Articles of Association (14 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 September 2010Statement of company's objects (2 pages)
9 September 2010Memorandum and Articles of Association (14 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (11 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (11 pages)
1 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (11 pages)
1 July 2010Full accounts made up to 31 December 2009 (16 pages)
1 July 2010Full accounts made up to 31 December 2009 (16 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
18 January 2010Appointment of Kieran Patrick Halpenny as a secretary (3 pages)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
12 January 2010Termination of appointment of Ian Jarrett as a secretary (1 page)
21 August 2009Return made up to 02/08/09; full list of members (11 pages)
21 August 2009Return made up to 02/08/09; full list of members (11 pages)
5 June 2009Full accounts made up to 31 December 2008 (16 pages)
5 June 2009Full accounts made up to 31 December 2008 (16 pages)
22 January 2009Director appointed angela gamblin (2 pages)
22 January 2009Director appointed angela gamblin (2 pages)
10 September 2008Director appointed sejul shah (2 pages)
10 September 2008Director appointed sejul shah (2 pages)
15 August 2008Appointment terminated director andrew jenkinson (1 page)
15 August 2008Appointment terminated director andrew jenkinson (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
8 August 2008Registered office changed on 08/08/2008 from international house 26 creechurch lane london EC3A 5BA (1 page)
4 August 2008Full accounts made up to 31 December 2007 (14 pages)
4 August 2008Full accounts made up to 31 December 2007 (14 pages)
25 July 2008Return made up to 05/07/08; full list of members (9 pages)
25 July 2008Return made up to 05/07/08; full list of members (9 pages)
8 May 2008Appointment terminated director christopher brown (1 page)
8 May 2008Appointment terminated director christopher brown (1 page)
10 March 2008Appointment terminated director ian jarrett (1 page)
10 March 2008Appointment terminated director ian jarrett (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 October 2007£ nc 1000/100000 28/09/07 (2 pages)
18 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2007£ nc 1000/100000 28/09/07 (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
4 September 2007Director's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
10 August 2007Company name changed thomas miller litigation managem ent LIMITED\certificate issued on 10/08/07 (2 pages)
10 August 2007Company name changed thomas miller litigation managem ent LIMITED\certificate issued on 10/08/07 (2 pages)
22 July 2007Return made up to 05/07/07; full list of members (7 pages)
22 July 2007Return made up to 05/07/07; full list of members (7 pages)
1 June 2007Full accounts made up to 31 December 2006 (11 pages)
1 June 2007Full accounts made up to 31 December 2006 (11 pages)
26 January 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
20 July 2006Return made up to 05/07/06; full list of members (8 pages)
20 July 2006Return made up to 05/07/06; full list of members (8 pages)
27 April 2006Full accounts made up to 31 December 2005 (10 pages)
27 April 2006Full accounts made up to 31 December 2005 (10 pages)
31 October 2005Full accounts made up to 31 December 2004 (14 pages)
31 October 2005Full accounts made up to 31 December 2004 (14 pages)
25 July 2005Return made up to 05/07/05; full list of members (8 pages)
25 July 2005Return made up to 05/07/05; full list of members (8 pages)
16 August 2004Full accounts made up to 31 December 2003 (14 pages)
16 August 2004Full accounts made up to 31 December 2003 (14 pages)
22 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 July 2003Return made up to 05/07/03; full list of members (8 pages)
24 July 2003Return made up to 05/07/03; full list of members (8 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
6 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
15 August 2002Return made up to 05/07/02; full list of members (8 pages)
15 August 2002Return made up to 05/07/02; full list of members (8 pages)
2 August 2001Ad 13/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2001Secretary resigned (1 page)
2 August 2001Ad 13/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page)
31 July 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New secretary appointed;new director appointed (2 pages)
31 July 2001Registered office changed on 31/07/01 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
17 July 2001Company name changed rbco 366 LIMITED\certificate issued on 17/07/01 (2 pages)
17 July 2001Company name changed rbco 366 LIMITED\certificate issued on 17/07/01 (2 pages)
5 July 2001Incorporation (12 pages)
5 July 2001Incorporation (12 pages)